UKBizDB.co.uk

VASCUTEK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vascutek Limited. The company was founded 41 years ago and was given the registration number SC079773. The firm's registered office is in RENFREWSHIRE. You can find them at Newmains Avenue, Inchinnan, Renfrewshire, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:VASCUTEK LIMITED
Company Number:SC079773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1982
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 April 2023Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 April 2024Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 April 2023Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 April 2024Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director29 April 2022Active
25 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Secretary21 September 1992Active
9 Thriplee Road, Bridge Of Weir, PA11 3HH

Secretary-Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Secretary01 August 2010Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 September 2021Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director26 June 2009Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 January 1992Active
8 Quarry Bank, Kilbarchan, PA10 2HH

Director-Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director24 March 2003Active
12 Brunswick Drive, Brookwood, Woking, GU24 0NR

Director28 September 1995Active
25 Arisdale Crescent, Newton Mearns, Glasgow, G77 6HE

Director21 September 1992Active
29 Hamilton Avenue, Glasgow, G41 4JE

Director-Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director30 June 2020Active
Palo Alto, 6 College Way, Northwood, HA6 2BL

Director25 May 1990Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 September 2009Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 April 2010Active
Saintbury Close, Broadway, WR12 7PX

Director-Active
6 Cleveden Drive, Glasgow, G12 0SE

Director-Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 October 2018Active
9 Thriplee Road, Bridge Of Weir, PA11 3HH

Director-Active
Stonedyke, Watt Road, Bridge Of Weir, PA11 3DL

Director-Active
3201 Barton Point Drive, Austin, Usa, 78733

Director25 November 1991Active
4000 Technology Drive, Angleton, Texas, Usa, FOREIGN

Director07 November 1990Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 June 2019Active
4-9-11-201 Kugayama, Suginami-Ku, 1680082,

Director15 November 2002Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director25 June 2010Active
2-3-23 Eifuku, Suginami, 168-0064

Director16 July 2008Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director25 June 2010Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director30 June 2020Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 July 2015Active
Newmains Avenue, Inchinnan, Renfrewshire, PA4 9RR

Director01 February 2001Active

People with Significant Control

Mr Gordon Malcolm Maxwell Du Cane
Notified on:01 April 2023
Status:Active
Date of birth:December 1986
Nationality:British
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Hendrik Niklaas Pomp
Notified on:29 April 2022
Status:Active
Date of birth:April 1974
Nationality:Dutch
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Jonathan Firth Akehurst
Notified on:01 September 2021
Status:Active
Date of birth:January 1983
Nationality:British
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Shoji Hatano
Notified on:30 June 2020
Status:Active
Date of birth:July 1959
Nationality:Japanese
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Toshihiko Osada
Notified on:30 June 2020
Status:Active
Date of birth:January 1967
Nationality:Japanese
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Ms Laura Louise Millar
Notified on:01 June 2019
Status:Active
Date of birth:July 1982
Nationality:Scottish
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Norimasa Kunimoto
Notified on:01 October 2018
Status:Active
Date of birth:July 1963
Nationality:Japanese
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Hikaru Samejima
Notified on:01 April 2017
Status:Active
Date of birth:May 1964
Nationality:Japanese
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Paul Holbrook
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Hendrik Niklaas Pomp
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Dutch
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Alan Rogers
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Newmains Avenue, Renfrewshire, PA4 9RR
Nature of control:
  • Significant influence or control
Mr Kyo Nishikawa
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Japanese
Country of residence:Belgium
Address:Terumo Europe Nv, Interleuvenlaan 40, 3001 Leuven, Belgium,
Nature of control:
  • Significant influence or control
Mr Yutaro Shintaku
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:Japanese
Country of residence:Japan
Address:Terumo Corporation, 2-44-1 Hatagaya, Tokyo 151-0072, Japan,
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Shinjiro Sato
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Japanese
Country of residence:Japan
Address:Terumo Corporation, 2-44-1 Hatagaya, Tokyo 151-0072, Japan,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-01Persons with significant control

Cessation of a person with significant control.

Download
2024-04-01Officers

Appoint person director company with name date.

Download
2024-04-01Persons with significant control

Cessation of a person with significant control.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Officers

Appoint person director company with name date.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts amended with accounts type full.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.